Advanced company searchLink opens in new window

URBAN&CIVIC BRITANNIC GLOBAL INCOME TRUST LIMITED

Company number SC213518

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2017 SOAS(A) Voluntary strike-off action has been suspended
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2017 DS01 Application to strike the company off the register
16 Mar 2017 SH19 Statement of capital on 16 March 2017
  • GBP 1.00
15 Mar 2017 AA Full accounts made up to 30 September 2016
09 Feb 2017 SH20 Statement by Directors
09 Feb 2017 CAP-SS Solvency Statement dated 31/01/17
09 Feb 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
06 Jul 2016 TM01 Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016
06 Jul 2016 AP01 Appointment of Mr David Wood as a director on 1 July 2016
27 Jun 2016 AA Full accounts made up to 30 September 2015
30 Nov 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 712,500
19 Nov 2015 CERTNM Company name changed britannic global income trust LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-17
28 Oct 2015 CH04 Secretary's details changed for Terrace Hill (Secretaries) Limited on 28 October 2015
08 Jun 2015 CH01 Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015
08 Jun 2015 CH01 Director's details changed for Mr Jonathan Martin Austen on 8 June 2015
03 Jun 2015 AA Full accounts made up to 30 September 2014
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 712,500
28 May 2014 AA Full accounts made up to 30 September 2013
23 Apr 2014 AD01 Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 23 April 2014
02 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 712,500
09 Jul 2013 TM01 Termination of appointment of Miranda Kelly as a director
09 Jul 2013 TM01 Termination of appointment of Thomas Walsh as a director